Lockerbie
Dumfries
DG11 2NA
Scotland
Secretary Name | Elaine Baxter Creighton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 14 November 2014) |
Role | Secretary |
Correspondence Address | 22 Woodside Avenue Westend Carnwath Lanarkshire ML11 8RT Scotland |
Director Name | Alex Crookes |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Plant Manager |
Correspondence Address | 482 Carlisle Road Lesmahagow ML11 0JU Scotland |
Director Name | Jean Crookes |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 482 Carlisle Road Lesmahagow ML11 0JU Scotland |
Secretary Name | Jean Crookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 482 Carlisle Road Lesmahagow ML11 0JU Scotland |
Director Name | David Crookes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(3 years after company formation) |
Appointment Duration | 10 months (resigned 31 August 2006) |
Role | Transport Manager |
Correspondence Address | 482 Carlisle Rioad Lesmahagow Lanarkshire ML11 0GU Scotland |
Secretary Name | David Crookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 27 May 2007) |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | 3 Broomhouse Road Lockerbie Dumfries DG11 2NA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 3 Broomhouse Road Lockerbie Dumfriesshire DG11 2NA Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
1 at £1 | David Crookes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£487 |
Cash | £3,000 |
Current Liabilities | £24,454 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
25 April 2013 | Compulsory strike-off action has been suspended (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Director's details changed for David Crookes on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for David Crookes on 7 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-11-08
|
8 November 2011 | Director's details changed for David Crookes on 7 November 2011 (2 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 March 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (14 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
30 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
19 January 2010 | Annual return made up to 10 October 2009 (10 pages) |
19 January 2010 | Annual return made up to 10 October 2009 (10 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
22 January 2009 | Return made up to 10/10/08; no change of members (4 pages) |
22 January 2009 | Return made up to 10/10/08; no change of members (4 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
9 November 2007 | Return made up to 10/10/07; full list of members (6 pages) |
9 November 2007 | Return made up to 10/10/07; full list of members (6 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
6 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 482 carlisle road lesmahagow ML11 0JU (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 482 carlisle road lesmahagow ML11 0JU (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
10 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 10/10/06; full list of members (6 pages) |
7 September 2006 | New secretary appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Secretary resigned (1 page) |
7 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
1 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
3 November 2005 | Return made up to 10/10/05; full list of members
|
3 November 2005 | Return made up to 10/10/05; full list of members
|
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
11 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
11 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
2 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
2 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
25 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
25 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Incorporation (16 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Incorporation (16 pages) |